THHS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-01-16 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILES / 08/04/2022
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MILES / 08/04/2022
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-21 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-07-20 delete address Unit 9 Nimrod Business Park De Havilland Way Witney Oxon OX29 0YG United Kingdom
2021-07-20 update primary_contact Unit 9 Nimrod Business Park De Havilland Way Witney Oxon OX29 0YG United Kingdom => null
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-12 delete phone 7.807.600.095
2018-10-12 delete vat 11122717B
2018-10-12 delete vat 3050071
2018-10-12 delete vat 3200662
2018-10-12 delete vat 4050036
2018-10-12 insert phone 153-802-0002
2018-10-12 insert phone 381-000-0302
2018-10-12 insert vat 381-000-0302
2018-10-12 insert vat 86710A
2018-07-29 delete phone 381-000-0302
2018-07-29 delete vat 86710A
2018-07-29 insert phone 7.807.600.095
2018-07-29 insert vat 11122717B
2018-07-29 insert vat 4050036
2018-06-12 delete vat 11113935A
2018-06-12 insert vat 3050071
2018-06-12 insert vat 3200662
2018-04-17 insert sales_emails sa..@thhs.co.uk
2018-04-17 insert email sa..@thhs.co.uk
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-08 update website_status FlippedRobots => OK
2018-03-08 delete source_ip 217.147.85.76
2018-03-08 insert source_ip 88.80.185.18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-10 update website_status OK => FlippedRobots
2018-01-09 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-10 delete vat 006-B40
2016-12-10 delete vat 28.02.10.015
2016-12-10 delete vat 3200662
2016-12-10 delete vat 4200065
2016-12-10 insert vat 009-B40
2016-12-10 insert vat 86710A
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete phone 153-802-0002
2016-07-11 delete phone 381-000-0302
2016-07-11 delete vat 63482F
2016-07-11 insert vat 28.02.10.015
2016-07-11 insert vat 3200662
2016-07-11 insert vat 4050293
2016-07-11 insert vat 4200065
2016-07-11 insert vat 5300068
2016-05-16 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-15 update statutory_documents 13/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-06 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 update website_status FlippedRobots => OK
2016-01-04 delete vat 3050071
2016-01-04 delete vat 3200627
2016-01-04 delete vat 4150786
2016-01-04 delete vat 5050156
2016-01-04 delete vat 5300065
2016-01-04 insert phone 153-802-0002
2016-01-04 insert phone 381-000-0302
2016-01-04 insert vat 63482F
2015-11-26 update website_status OK => FlippedRobots
2015-06-02 delete source_ip 176.111.106.13
2015-06-02 insert source_ip 217.147.85.76
2015-05-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-04-03 delete phone 0390-442-402
2015-04-03 delete phone 11055
2015-04-03 delete phone 24607501
2015-04-03 delete phone 381-000-0302
2015-04-03 delete phone 401-821
2015-04-03 delete phone 402-839
2015-04-03 delete vat 009-B40
2015-04-03 insert vat 3050071
2015-04-03 insert vat 3200627
2015-04-03 insert vat 4150786
2015-04-03 insert vat 5050156
2015-03-17 update statutory_documents 13/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-28 insert phone 11055
2014-12-28 insert phone 24607501
2014-12-28 insert phone 401-821
2014-12-28 insert phone 402-839
2014-10-27 delete vat 28.02.10.015
2014-10-27 delete vat 3050071
2014-10-27 delete vat 3200627
2014-10-27 delete vat 5050156
2014-10-27 insert phone 0390-442-402
2014-10-27 insert phone 381-000-0302
2014-10-27 insert vat 009-B40
2014-05-28 delete phone 153-802-0002
2014-05-28 insert vat 3050071
2014-05-28 insert vat 3200627
2014-05-28 insert vat 4050019
2014-05-28 insert vat 5050156
2014-04-07 delete address UNIT 9 NIMROD BUSINESS PARK DE HAVILLAND WAY WITNEY OXFORDSHIRE UNITED KINGDOM OX29 0YG
2014-04-07 insert address UNIT 9 NIMROD BUSINESS PARK DE HAVILLAND WAY WITNEY OXFORDSHIRE OX29 0YG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-18 update statutory_documents 13/03/14 FULL LIST
2014-03-05 insert phone 2095-476-143
2014-02-11 update website_status IndexPageFetchError => OK
2014-01-28 update website_status OK => IndexPageFetchError
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-10 insert about_pages_linkeddomain refreshwebsites.co.uk
2013-10-10 insert contact_pages_linkeddomain refreshwebsites.co.uk
2013-10-10 insert index_pages_linkeddomain refreshwebsites.co.uk
2013-10-10 insert product_pages_linkeddomain refreshwebsites.co.uk
2013-10-10 insert terms_pages_linkeddomain refreshwebsites.co.uk
2013-07-14 update website_status FailedRobotsTxt => OK
2013-07-14 delete source_ip 81.179.246.77
2013-07-14 insert source_ip 176.111.106.13
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update website_status OK => FailedRobotsTxt
2013-03-19 update statutory_documents 13/03/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 13/03/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES / 13/03/2012
2012-01-04 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 13/03/11 FULL LIST
2010-12-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 13/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES / 01/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES / 01/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MILES / 01/03/2010
2009-08-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 16D PENKETH BUSINESS PARK CLEVELEYS ROAD GREAT SANKEY WARRINGTON WA5 2TJ
2008-09-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents DIRECTOR APPOINTED MR DAVID MILES
2008-05-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD MILES
2008-05-01 update statutory_documents DIRECTOR APPOINTED MRS VALERIE MILES
2008-05-01 update statutory_documents SECRETARY APPOINTED MR RICHARD MILES
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE RUSSELL
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN RUSSELL
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID RUSSELL
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNNE RUSSELL
2008-05-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY LYNNE RUSSELL
2008-03-19 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-22 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-16 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-31 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 14 BOLD STREET WARRINGTON WA1 1DL
2003-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents NEW SECRETARY APPOINTED
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2003-04-30 update statutory_documents SECRETARY RESIGNED
2003-04-30 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-04-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-04-30 update statutory_documents S369(4) SHT NOTICE MEET 17/04/03
2003-04-30 update statutory_documents S80A AUTH TO ALLOT SEC 17/04/03
2003-04-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION